FIXFAST HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

09/04/259 April 2025 Change of details for Mr Ken Lynes as a person with significant control on 2024-04-25

View Document

09/04/259 April 2025 Change of details for Mr Bruce Walter Lynes as a person with significant control on 2024-04-25

View Document

06/02/256 February 2025 Registered office address changed from Merlin House Seven Mile Lane Borough Green Sevenoaks Kent TN15 8QY United Kingdom to Unit 6 Frank Sando Way Aylesford Kent ME20 7NY on 2025-02-06

View Document

30/08/2430 August 2024 Termination of appointment of Simon David Lynes as a director on 2024-08-27

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Resolutions

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Particulars of variation of rights attached to shares

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Statement of capital on 2022-10-28

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-21

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Statement of capital on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

02/03/202 March 2020 CHANGE PERSON AS SECRETARY

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LYNES / 28/02/2020

View Document

17/01/2017 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 1148254

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 SECRETARY APPOINTED MRS JANE LYNES

View Document

03/09/193 September 2019 SECRETARY APPOINTED MRS ELIZABETH LYNES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 1380004

View Document

01/02/191 February 2019 ADOPT ARTICLES 31/12/2018

View Document

01/02/191 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED AARON DAVID LYNES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED KELVIN DUPONT

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRINA LOUISE DUPONT

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN DUPONT

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BRUCE LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DAVID LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE WALTER LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE LYNES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID LYNES

View Document

29/01/1929 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 1380002

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ADOPT ARTICLES 28/12/2016

View Document

23/02/1723 February 2017 28/12/16 STATEMENT OF CAPITAL GBP 1470002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1615 April 2016 SAIL ADDRESS CREATED

View Document

15/04/1615 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/04/1615 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094695000001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 ADOPT ARTICLES 27/03/2015

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company